XMH-CSI, INC.

Name: | XMH-CSI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1965 (60 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 187606 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 1430 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS L HALL | Chief Executive Officer | 1430 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-14 | 2003-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-07-05 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-07-05 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-07-22 | 2003-05-22 | Address | 101 NORTH WACKER DRIVE, CHICAGO, IL, 60606, 7389, USA (Type of address: Chief Executive Officer) |
1994-07-22 | 2003-05-22 | Address | 1430 BROADWAY 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607001737 | 2024-05-22 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2024-05-22 |
DP-2105267 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090811000402 | 2009-08-11 | CERTIFICATE OF AMENDMENT | 2009-08-11 |
070524002360 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
050601002065 | 2005-06-01 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State